GENERATORS 4U LTD

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

11/05/2311 May 2023 Application to strike the company off the register

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM FRASER / 04/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY FRASER / 04/09/2019

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM NORTHILL BUNGALOW BROADHEMBURY HONITON EX14 3LP ENGLAND

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM SCOTT-RUSSELL

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 SECRETARY APPOINTED MRS EMILY ALICE FRASER

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT-RUSSELL

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM BELLA VISTA, LEEDS LANE FIVE ASHES MAYFIELD TN20 6JX UNITED KINGDOM

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MRS EMILY FRASER

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MR CALUM FRASER

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1722 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company